Callow Hill
Virginia Water
Surrey
GU25 4LD
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mrs Helen Silvano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | Mr Justin Molloy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2010) |
Role | Company Director |
Correspondence Address | Big Tree Farm Charcoal Road, Dunham Massey Altrincham Cheshire WA14 4SA |
Secretary Name | Mr Mark James Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 month (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybank The Avenue, Hale Altrincham Cheshire WA15 0LX |
Secretary Name | Rachael Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 22 Dane Bank Middleton Manchester Lancashire M24 2RL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,000 |
Gross Profit | £9,000 |
Net Worth | -£42,000 |
Current Liabilities | £10,000 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2012 | Final Gazette dissolved following liquidation (1 page) |
13 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2012 | Notice of final account prior to dissolution (1 page) |
13 February 2012 | Return of final meeting of creditors (1 page) |
13 February 2012 | Notice of final account prior to dissolution (1 page) |
25 May 2010 | Termination of appointment of Justin Molloy as a director (2 pages) |
25 May 2010 | Termination of appointment of Justin Molloy as a director (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
5 October 2009 | Order of court to wind up (3 pages) |
5 October 2009 | Order of court to wind up (3 pages) |
5 October 2009 | Appointment of a liquidator (1 page) |
5 October 2009 | Appointment of a liquidator (1 page) |
6 August 2009 | Administrator's progress report to 18 June 2009 (12 pages) |
6 August 2009 | Administrator's progress report to 18 June 2009 (12 pages) |
29 July 2009 | Notice of a court order ending Administration (12 pages) |
29 July 2009 | Notice of a court order ending Administration (12 pages) |
19 January 2009 | Administrator's progress report to 18 December 2008 (12 pages) |
19 January 2009 | Notice of extension of period of Administration (1 page) |
19 January 2009 | Notice of extension of period of Administration (1 page) |
19 January 2009 | Administrator's progress report to 18 December 2008 (12 pages) |
14 January 2009 | Appointment Terminated Secretary rachel johnston (1 page) |
14 January 2009 | Appointment terminated secretary rachel johnston (1 page) |
6 January 2009 | Notice of extension of period of Administration (1 page) |
6 January 2009 | Notice of extension of period of Administration (1 page) |
16 July 2008 | Administrator's progress report to 18 June 2008 (11 pages) |
16 July 2008 | Administrator's progress report to 18 June 2008 (11 pages) |
15 February 2008 | Statement of administrator's proposal (29 pages) |
15 February 2008 | Statement of administrator's proposal (29 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: c/o crossley lomas ryecroft manor park road glossop derbyshire SK13 7SQ (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: c/o crossley lomas ryecroft manor park road glossop derbyshire SK13 7SQ (1 page) |
5 January 2008 | Appointment of an administrator (1 page) |
5 January 2008 | Appointment of an administrator (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: north house 17 north john street liverpool L2 5EA (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: north house 17 north john street liverpool L2 5EA (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 July 2007 | Director resigned (1 page) |
28 June 2007 | Company name changed lightbanner (manchester) LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed lightbanner (manchester) LIMITED\certificate issued on 28/06/07 (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (7 pages) |
23 June 2007 | Particulars of mortgage/charge (7 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
12 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
12 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
6 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
3 April 2006 | Particulars of property mortgage/charge (4 pages) |
3 April 2006 | Particulars of mortgage/charge (8 pages) |
3 April 2006 | Particulars of property mortgage/charge (4 pages) |
3 April 2006 | Particulars of mortgage/charge (8 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
21 December 2005 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
28 November 2005 | Incorporation (17 pages) |
28 November 2005 | Incorporation (17 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |